BIS HENDERSON LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
BIS HENDERSON LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
BIS HENDERSON LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03123810. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIS HENDERSON LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03123810. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BIS HENDERSON LIMITED - WARRINGTON
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GRIFFIN HOUSE BARLEY CASTLE TRADING ESTATE
WARRINGTON
WA4 4ST
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BIS (INTEGRATED SOLUTIONS) UK LTD (until 30/06/2014)
BIS (INTEGRATED SOLUTIONS) UK LTD (until 30/06/2014)
BARWOOD INTEGRATED SOLUTIONS LIMITED (until 23/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD JOHN STOBART | Nov 1990 | British | Director | 2023-08-17 | CURRENT |
ANDREW JOHN KAYE | Dec 1965 | British | Director | 2000-08-29 | CURRENT |
LEIGH SCOTT ANDERSON | Aug 1964 | British | Director | 2023-08-17 | CURRENT |
INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 1995-11-08 UNTIL 1996-01-25 | RESIGNED | ||
MR ALAN JAMES RUDGE | Oct 1947 | British | Director | 1996-01-25 UNTIL 2013-09-06 | RESIGNED |
SIMON DONNELL HUGHES | May 1949 | British | Director | 2001-01-01 UNTIL 2010-06-18 | RESIGNED |
THOMAS EDWARD FITZGERALD | Mar 1984 | British | Director | 2021-08-02 UNTIL 2023-08-17 | RESIGNED |
STEPHEN JOHN CHAMBERS | Sep 1951 | British | Director | 2000-06-01 UNTIL 2021-04-27 | RESIGNED |
TERENCE PHILIP AMOS | Mar 1947 | British | Secretary | 1996-02-26 UNTIL 2000-11-21 | RESIGNED |
MR MARK STANLEY BOTHAM | Oct 1955 | British | Director | 2009-08-21 UNTIL 2020-11-20 | RESIGNED |
TERENCE PHILIP AMOS | Mar 1947 | British | Director | 1996-01-25 UNTIL 2009-11-12 | RESIGNED |
MR RICHARD WILLIAM BOWEN | Jul 1966 | British | Director | 1996-01-25 UNTIL 2008-11-14 | RESIGNED |
ANDREW TIMOTHY LAWTON SMITH | British | Secretary | 1996-01-25 UNTIL 1996-02-26 | RESIGNED | |
STEPHEN JOHN CHAMBERS | Sep 1951 | British | Secretary | 2000-11-21 UNTIL 2021-04-27 | RESIGNED |
INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 1995-11-08 UNTIL 1996-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ws Bis Henderson Limited | 2023-08-17 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bis Henderson Holdings Limited | 2019-06-27 - 2023-08-17 | Wellingborough Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Stanley Botham | 2016-04-06 - 2019-06-27 | 10/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Andrew John Kaye | 2016-04-06 - 2019-06-27 | 12/1965 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |